SPHERE OFFICE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Termination of appointment of Kirsten Ellis as a director on 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Change of details for Mr Gareth Robert Ellis as a person with significant control on 2024-07-31

View Document

15/08/2415 August 2024 Cessation of Kirsten Ellis as a person with significant control on 2024-07-31

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ELLIS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTEN ELLIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ELLIS / 05/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ELLIS / 05/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN ELLIS / 05/12/2008

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ELLIS / 05/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 116 RHYDYPENAU ROAD CARDIFF SOUTH GLAMORGAN CF23 6PW

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0719 November 2007 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0719 November 2007 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0719 November 2007 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS; AMEND

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED BROMLANE LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company